Puxley
Towcester
Northamptonshire
NN12 7QS
Director Name | Mrs Vivienne Elizabeth Wordley |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 1993(5 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Puxley Farm Puxley Towcester Northants NN12 7QS |
Secretary Name | William John Whitton |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 1993(5 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | Puxley Farm House Puxley Towcester Northamptonshire NN12 7QS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1993(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Conduit House 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Latest Accounts | 31 August 1994 (29 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
17 December 1998 | Dissolved (1 page) |
---|---|
17 September 1998 | Liquidators statement of receipts and payments (5 pages) |
17 September 1998 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 May 1998 | Liquidators statement of receipts and payments (5 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 225 watling street towcester northants. NN12 7DD (1 page) |
21 May 1997 | Resolutions
|
21 May 1997 | Statement of affairs (11 pages) |
21 May 1997 | Appointment of a voluntary liquidator (1 page) |
20 June 1996 | Director's particulars changed (1 page) |
4 June 1996 | Accounts for a small company made up to 31 August 1994 (4 pages) |
4 June 1996 | Resolutions
|
4 June 1996 | £ nc 100/100000 29/05/96 (1 page) |
4 June 1996 | Ad 29/05/96--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
16 May 1996 | Return made up to 04/08/95; no change of members (4 pages) |
16 January 1996 | First Gazette notice for compulsory strike-off (1 page) |
16 January 1996 | Strike-off action suspended (1 page) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |